LES TOGES INTER-QUÉBEC INC.

Address:
3075 Sartelon, St.laurent, QC H4R 1E6

LES TOGES INTER-QUÉBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 3412903. The registration start date is September 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3412903
Business Number 871657169
Corporation Name LES TOGES INTER-QUÉBEC INC.
Registered Office Address 3075 Sartelon
St.laurent
QC H4R 1E6
Incorporation Date 1997-09-22
Dissolution Date 2010-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF PATTERSON 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada
JACQUELINE OGILVY 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada
SCOTT MILNE 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-21 1997-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-13 current 3075 Sartelon, St.laurent, QC H4R 1E6
Address 1997-09-22 2008-06-13 3075 Sartelon, St.laurent, QC H4R 1E6
Name 2008-06-13 current LES TOGES INTER-QUÉBEC INC.
Name 1997-09-22 2008-06-13 LES TOGES INTER-QUÉBEC INC.
Status 2010-02-10 current Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-13 2009-09-17 Active / Actif
Status 2004-06-10 2008-06-13 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-22 2004-01-05 Active / Actif

Activities

Date Activity Details
2010-02-10 Dissolution Section: 212
2008-06-13 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1997-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3075 SARTELON
City ST.LAURENT
Province QC
Postal Code H4R 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Machinerie Mirak Inc. 2995 Sartelon Street, St-laurent, QC H4R 1E6 1998-05-27
Renaissance Canada Uni 2995 Sarleton, Ville St-laurent, QC H4R 1E6 1996-04-17
Allard Et Emond Refrigeration Inc. 2955 Rue Sartelon, Ville St-laurent, QC H4R 1E6 1987-09-29
130932 Canada Inc. 3035 Sartelon, St-laurent, QC H4R 1E6 1984-03-12
123490 Canada Inc. 2925 Startelon Street, Montreal, QC H4R 1E6 1983-05-06
Diffusion Épilogue Inc. 2975 Sarleton, St-laurent, QC H4R 1E6 1982-09-29
2m Industries Canada Inc. 2995 Sartelon, St-laurent, QC H4R 1E6 1980-10-21
Ventes J.b.s. Canada Ltee 3035 Rue Sartelon, Montreal, QC H4R 1E6 1978-07-25
C.m. Security Consulting Services Ltd. 2995 Rue Sartelon, St-laurent, QC H4R 1E6 1977-07-13
I.s.t.s. Verbatim Ltee 2975 Rue Sartelon, St. Laurent, QC H4R 1E6 1974-09-16
Find all corporations in postal code H4R1E6

Corporation Directors

Name Address
JEFF PATTERSON 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada
JACQUELINE OGILVY 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada
SCOTT MILNE 3075 SARTELON, ST.LAURENT QC H4R 1E6, Canada

Entities with the same directors

Name Director Name Director Address
LIMESTONE ANTIQUES & ARTIFACTS INC. Jeff Patterson 695 Hillview Road, Apartment B, Kingston ON K7M 5C8, Canada
4003004 CANADA INC. JEFF PATTERSON 9705 Sweet Rose Ct., Las vegas NV 89134, United States
Levelyn Inc. Jeff Patterson 4379 Ashfield Cres, Windsor ON N9G 2G8, Canada
BRASS KINGS INC. SCOTT MILNE 99 FLOWERTREE CRESCENT, KANATA ON K2M 2R7, Canada
LAKE SIMCOE SHOWERS LTD. SCOTT MILNE 1191 MITCHELL COURT, INNISFIL ON L9S 5A5, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4R1E6

Similar businesses

Corporation Name Office Address Incorporation
Pep Inter-enterprises Inc. 8173 Boul. Pierre-bertrand, Quebec, QC G2K 1V9 1990-01-11
Inter-action Agence Hypothécaire Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2010-09-14
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
Toges Glands Mortiers Canada Inc. 43 Boulevard Samson, Bureau 141, Laval, QC H7X 3R8 1998-04-14
Gestion Inter-quÉbec Inc. 35 Nobel, St-mathieu-de-bÉloeil, QC J3G 4S5 2000-06-08
Inter-villes Courtiers Inc. 4375 Rue Blain, Quebec, QC G2B 5E6 1979-10-15
Services Conseils Inter-national Inc. 1244 Des Gouverneurs, Quebec, QC G1T 2G1 2007-11-15
Toges Erika Eriksson Courtwear Inc. 6392 Boulevard Saint-laurent, Suite No. 3, Montreal, QC H2S 3C6 2014-10-17
Le Groupe Inter-agences Du Quebec Inc. 5385 1e Avenue, Charlesbourg, QC G1H 2V5 1980-07-24

Improve Information

Please provide details on LES TOGES INTER-QUÉBEC INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches